PERMASTEELISA COLLATERAL MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

08/09/238 September 2023 Accounts for a small company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

27/07/2127 July 2021 Withdrawal of a person with significant control statement on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Timothy Joseph Fazio as a person with significant control on 2020-12-30

View Document

27/07/2127 July 2021 Notification of Andrew Mayer Bursky as a person with significant control on 2020-12-30

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR CORNELIS ZIJLMANS

View Document

18/05/1718 May 2017

View Document

18/05/1718 May 2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR ROBERT KAREL THEKLA BEUKERS

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR NICOLA CALZOLARI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS THOMAS PETRUS ADRIANUS ZYLMANS / 29/10/2014

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL SPINDLER

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAMBERTUS VAN DE LINDE

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS THOMAS PETRUS ADRIANUS ZYLMANS / 31/10/2010

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS THOMAS PETRUS ADRIANUS ZYLMANS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAMBERTUS WILLEM VAN DE LINDE / 04/11/2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 26 MASTMAKER ROAD LONDON E14 9UB

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED CORNELIS THOMAS PETRUS ADRIANUS ZYLMANS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATE, DIRECTOR GIANCARLO IOVINO LOGGED FORM

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR GIANCARLO IOVINO

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 2 BEATTY HOUSE ADMIRALS WAY LONDON E14 9UF

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 REGISTERED OFFICE CHANGED ON 07/02/96 FROM: OLD FORGE COTTAGE CHURCH ROAD TURNERS HILL WEST SUSSEX RH10 4PA

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 EXEMPTION FROM APPOINTING AUDITORS 08/05/95

View Document

24/04/9524 April 1995 COMPANY NAME CHANGED DE SCHELDE (UK) LIMITED CERTIFICATE ISSUED ON 25/04/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 AUDITOR'S RESIGNATION

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM: NEW LOOM HOUSE 101 BLACK CHURCH LANE LONDON E1 1LU

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/12/9313 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: EUROPE HOUSE WORLD TRADE CENTRE LONDON E1 9AA

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/11/8823 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

15/02/8415 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company